Search icon

HUGH KEEGAN ASSOCIATES, INC.

Company Details

Name: HUGH KEEGAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1986 (39 years ago)
Date of dissolution: 16 Jul 2018
Entity Number: 1101820
ZIP code: 13073
County: Cortland
Place of Formation: New York
Address: 1120 PERUVILLE ROAD, GROTON, NY, United States, 13073
Principal Address: 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUGH KEEGAN ASSOCIATES, INC. DOS Process Agent 1120 PERUVILLE ROAD, GROTON, NY, United States, 13073

Chief Executive Officer

Name Role Address
HUGH J KEEGAN Chief Executive Officer 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2012-08-17 2016-08-04 Address 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2008-08-07 2012-08-17 Address 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2008-08-07 2012-08-17 Address 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2000-08-01 2008-08-07 Address 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2000-08-01 2008-08-07 Address 50 CLINTON AVE., CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180716000789 2018-07-16 CERTIFICATE OF DISSOLUTION 2018-07-16
160804007402 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140808006519 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120817002020 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100812002135 2010-08-12 BIENNIAL STATEMENT 2010-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State